Advanced company searchLink opens in new window

STRATHDON INVESTMENTS LIMITED

Company number 00726423

Filter by category

Filter by category


Confirmation statement filters, selecting an input will reload the page.
Confirmation statement filters, selecting an input will reload the page.

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
02 Apr 2012 TM02 Termination of appointment of Central Secretarial Nominees Limited as a secretary
02 Apr 2012 AD01 Registered office address changed from , 73-75 Mortimer Street, London, W1W 7SQ on 2 April 2012
27 Jan 2012 CERT10 Certificate of re-registration from Public Limited Company to Private
27 Jan 2012 MAR Re-registration of Memorandum and Articles
27 Jan 2012 RESOLUTIONS Resolutions
  • RES02 ‐ Resolution of re-registration
27 Jan 2012 RR02 Re-registration from a public company to a private limited company
06 Oct 2011 RESOLUTIONS Resolutions
  • RES13 ‐ Company business 29/09/2011
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
03 Oct 2011 AA Group of companies' accounts made up to 31 March 2011
21 Jun 2011 AR01 Annual return made up to 17 April 2011 with bulk list of shareholders
17 Mar 2011 TM01 Termination of appointment of David Gamble as a director
07 Mar 2011 AUD Auditor's resignation
25 Feb 2011 AP01 Appointment of John Simon Bertie Smith as a director
31 Jan 2011 SH02 Consolidation of shares on 12 January 2011
27 Jan 2011 TM02 Termination of appointment of James Gervasio as a secretary
20 Jan 2011 MEM/ARTS Memorandum and Articles of Association
20 Jan 2011 RESOLUTIONS Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES13 ‐ Division 12/01/2011
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
18 Jan 2011 AP01 Appointment of Mr Panos Andreas Loizou as a director
07 Jan 2011 AD01 Registered office address changed from , Saint Martins House, 210-212 Chapeltown Road, Leeds, LS7 4HZ on 7 January 2011
17 Dec 2010 AP04 Appointment of Central Secretarial Nominees Limited as a secretary
05 Oct 2010 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES09 ‐ Resolution of authority to purchase a number of shares
  • RES11 ‐ Resolution of removal of pre-emption rights
16 Sep 2010 AA Group of companies' accounts made up to 31 March 2010
29 Jul 2010 AP01 Appointment of Mr John Robert Cusins as a director
06 May 2010 AR01 Annual return made up to 17 April 2010 with full list of shareholders
06 May 2010 CH01 Director's details changed for Mr David John Gamble on 1 October 2009
06 May 2010 CH01 Director's details changed for Mr Simon Dennis Hunt on 1 October 2009